- Company Overview for LEZANT LTD (09767346)
- Filing history for LEZANT LTD (09767346)
- People for LEZANT LTD (09767346)
- More for LEZANT LTD (09767346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of Krzystof Kuzmiuk as a director on 28 June 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr Krzystof Kuzmiuk as a director on 20 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 4 Bell Vue Avenue Doncaster DN4 5DX United Kingdom to 265a Henley Road Coventry CV2 1AW on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Krzystof Kuzmiuk as a person with significant control on 20 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Dalton Hutchinson as a person with significant control on 20 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Dalton Hutchinson as a director on 20 February 2019 | |
20 Sep 2018 | AP01 | Appointment of Mr Dalton Hutchinson as a director on 11 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 11 September 2018 | |
20 Sep 2018 | PSC01 | Notification of Dalton Hutchinson as a person with significant control on 11 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
19 Sep 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 September 2018 | |
19 Sep 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 69 Johnson Road Hounslow TW5 9LH England to 4 Bell Vue Avenue Doncaster DN4 5DX on 19 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Fredrick Adkins as a director on 5 April 2018 | |
19 Sep 2018 | PSC07 | Cessation of Fredrick Adkins as a person with significant control on 5 April 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Feb 2018 | AP01 | Appointment of Mr Fredrick Adkins as a director on 8 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 8 Gold Crest Close Luton LU4 0XX England to 69 Johnson Road Hounslow TW5 9LH on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Michael Ogutuga as a director on 8 December 2017 | |
12 Feb 2018 | PSC07 | Cessation of Michael Ogutuga as a person with significant control on 8 December 2017 | |
12 Feb 2018 | PSC01 | Notification of Fredrick Adkins as a person with significant control on 8 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 July 2017 |